Entity Name: | BLOCK 77 DEVELOPMENT GROUP, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLOCK 77 DEVELOPMENT GROUP, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Nov 1998 (27 years ago) |
Date of dissolution: | 28 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Aug 2023 (2 years ago) |
Document Number: | L98000002573 |
FEI/EIN Number |
650883663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 East Atlantic Avenue, Suite 100, DELRAY BEACH, FL, 33483-6954, US |
Mail Address: | 777 East Atlantic Avenue, Suite 100, DELRAY BEACH, FL, 33483-6954, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS WILLIAM E | Manager | 777 East Atlantic Avenue, DELRAY BEACH, FL, 334836954 |
morris william | Agent | 777 East Atlantic Avenue, DELRAY BEACH, FL, 334836954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 777 East Atlantic Avenue, Suite 100, DELRAY BEACH, FL 33483-6954 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-11 | morris, william | - |
REINSTATEMENT | 2019-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-06-26 | 777 East Atlantic Avenue, Suite 100, DELRAY BEACH, FL 33483-6954 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-26 | 777 East Atlantic Avenue, Suite 100, DELRAY BEACH, FL 33483-6954 | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-05-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-28 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-01 |
REINSTATEMENT | 2019-11-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-23 |
AMENDED ANNUAL REPORT | 2015-06-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State